logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Yuill, Gemma
    Born in June 1981
    Individual (26 offsprings)
    Officer
    icon of calendar 2024-05-24 ~ now
    OF - Director → CIF 0
  • 2
    Williams, Simon Richard
    Born in October 1966
    Individual (82 offsprings)
    Officer
    icon of calendar 2022-02-25 ~ now
    OF - Director → CIF 0
  • 3
    TESCO TREASURY SERVICES LIMITED - 2011-05-31
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 110 offsprings)
    Officer
    icon of calendar 2020-09-21 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (3 parents, 287 offsprings)
    Officer
    icon of calendar 2013-10-15 ~ now
    OF - Secretary → CIF 0
  • 5
    HILLARDS PUBLIC LIMITED COMPANY - 1992-01-15
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (6 parents, 29 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 29
  • 1
    Bailey, John Anthony
    Chartered Secretary born in June 1947
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2003-05-30
    OF - Director → CIF 0
    Bailey, John Anthony
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2003-05-30
    OF - Secretary → CIF 0
  • 2
    Malpas, Alfred David
    Director born in November 1939
    Individual
    Officer
    icon of calendar 1991-12-11 ~ 1997-02-21
    OF - Director → CIF 0
  • 3
    Blackburn, Kenneth William
    Director born in September 1935
    Individual
    Officer
    icon of calendar 1993-02-01 ~ 1996-09-20
    OF - Director → CIF 0
  • 4
    Ager, Rowley Stuart
    Company Director born in July 1945
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2004-03-15
    OF - Director → CIF 0
  • 5
    Darnell, Michael
    Company Director born in December 1933
    Individual
    Officer
    icon of calendar 1993-11-29 ~ 1994-05-20
    OF - Director → CIF 0
  • 6
    Higginson, Andrew Thomas
    Finance Director born in July 1957
    Individual (11 offsprings)
    Officer
    icon of calendar 1998-10-07 ~ 2012-02-29
    OF - Director → CIF 0
  • 7
    Gibney, John
    Assets And Estates Director born in February 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-01-19 ~ 2022-02-25
    OF - Director → CIF 0
  • 8
    Eggs, Anthony John
    Property Acquisition Director born in May 1951
    Individual
    Officer
    icon of calendar 1997-01-27 ~ 2007-05-17
    OF - Director → CIF 0
  • 9
    Mercer, Paul Vincent
    Director born in June 1952
    Individual
    Officer
    icon of calendar 1994-06-27 ~ 1999-04-19
    OF - Director → CIF 0
  • 10
    Grace, Kevin Paul
    Property Services Director born in June 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-03-02 ~ 2012-05-10
    OF - Director → CIF 0
  • 11
    Mourant, Nicholas Claud
    Accountant born in September 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-11-24 ~ 2009-09-28
    OF - Director → CIF 0
  • 12
    Burton, Nigel
    Director born in April 1947
    Individual
    Officer
    icon of calendar ~ 1993-01-29
    OF - Director → CIF 0
  • 13
    Leahy, Terence Patrick, Sir
    Director born in February 1956
    Individual (10 offsprings)
    Officer
    icon of calendar 1994-05-09 ~ 2011-03-02
    OF - Director → CIF 0
  • 14
    Lloyd, Jonathan Mark
    Company Secretary born in May 1966
    Individual (33 offsprings)
    Officer
    icon of calendar 2005-05-31 ~ 2015-01-23
    OF - Director → CIF 0
  • 15
    Welch, Robert John
    Company Secretary born in June 1966
    Individual (103 offsprings)
    Officer
    icon of calendar 2016-08-10 ~ 2024-12-17
    OF - Director → CIF 0
  • 16
    Lu, Hongyan Echo
    Director born in August 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2012-08-01 ~ 2014-10-24
    OF - Director → CIF 0
  • 17
    Rigby, Steven Andrew
    Surveyor born in March 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-03-21 ~ 2012-08-01
    OF - Director → CIF 0
    icon of calendar 2014-02-04 ~ 2022-02-25
    OF - Director → CIF 0
  • 18
    Fryett, Gordon
    Director born in November 1953
    Individual
    Officer
    icon of calendar 2006-03-21 ~ 2013-11-22
    OF - Director → CIF 0
  • 19
    Reid, David Edward
    Director born in February 1947
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2003-05-30
    OF - Director → CIF 0
  • 20
    Neville-rolfe, Lucy Jeanne, Ms.
    Company Director born in January 1953
    Individual
    Officer
    icon of calendar 2004-03-15 ~ 2013-01-02
    OF - Director → CIF 0
  • 21
    Wheeler, David Clifford
    Accountant born in March 1984
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-04-22 ~ 2024-05-24
    OF - Director → CIF 0
  • 22
    Moore, Paul Anthony
    Chartered Secretary born in July 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2015-01-23 ~ 2016-06-30
    OF - Director → CIF 0
  • 23
    Field, Martin John
    Chartered Sec born in February 1960
    Individual
    Officer
    icon of calendar 2003-05-30 ~ 2005-05-31
    OF - Director → CIF 0
  • 24
    Soni, Amit
    Finance Director born in January 1968
    Individual
    Officer
    icon of calendar 2016-04-11 ~ 2020-09-21
    OF - Director → CIF 0
  • 25
    Maclaurin, Ian Charter, Lord
    Director born in March 1937
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 1997-02-25
    OF - Director → CIF 0
  • 26
    O'keefe, Helen Jane
    Company Secretary
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-08-31 ~ 2013-10-15
    OF - Secretary → CIF 0
  • 27
    Raycraft, Michael
    Director born in May 1947
    Individual
    Officer
    icon of calendar 1996-09-20 ~ 1998-12-17
    OF - Director → CIF 0
  • 28
    Anniss, Duncan James
    Group Control Director born in November 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2020-09-21 ~ 2021-03-26
    OF - Director → CIF 0
  • 29
    Sankar, Nadine Amanda
    Individual
    Officer
    icon of calendar 2003-05-30 ~ 2004-08-31
    OF - Secretary → CIF 0
parent relation
Company in focus

TESCO PROPERTY HOLDINGS LIMITED

Previous name
LISTCLOSE LIMITED - 1990-07-04
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TESCO PROPERTY HOLDINGS LIMITED
    Info
    LISTCLOSE LIMITED - 1990-07-04
    Registered number 02353133
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City AL7 1GA
    PRIVATE LIMITED COMPANY incorporated on 1989-02-28 (36 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-18
    CIF 0
  • TESCO PROPERTY HOLDINGS LIMITED
    S
    Registered number 02353133
    icon of addressTesco House, Kestrel Way, Welwyn Garden City, England, AL7 1GA
    Private Limited Company in Companies House, England And Wales
    CIF 1
  • TESCO PROPERTY HOLDINGS LIMITED
    S
    Registered number 02353133
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 2
    LAW 540 LIMITED - 1993-12-20
    BRIDE DEVELOPMENTS (HYTHE) LIMITED - 1994-11-04
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address1 More London Place, London
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressTesco House Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-30 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    PARK GREEN MANAGEMENT COMPANY LIMITED - 2012-07-27
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 7
    SUPERMARKET INCOME INVESTMENTS UK (NO16) LIMITED - 2025-08-27
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 9
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 10
    BL BRISLINGTON LIMITED - 2020-06-18
    icon of addressTesco House Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 11
    FINETOTAL LIMITED - 1999-11-04
    TBL (BURY) LIMITED - 2021-08-25
    icon of addressTesco House Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 13
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressAtria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 18
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 21
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 23
    CABLEVALID LIMITED - 1996-07-17
    BLT PROPERTIES LIMITED - 2017-04-10
    icon of addressTesco House Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 24
    PLANTBRICK LIMITED - 2001-04-11
    icon of addressErnst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 25
    J. EVERSHED & CO. (BOW) LIMITED - 1997-11-18
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address147a High Street, Waltham Cross, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-12
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address449 Upper Richmond Road West, East Sheen, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-25
    Person with significant control
    icon of calendar 2019-09-09 ~ 2022-07-18
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    icon of addressTesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-25
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-29
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 5
    icon of address1 More London Place, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-15 ~ 2021-01-29
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.